MCARDLE HOLDINGS LIMITED

MCARDLE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCARDLE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03478497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCARDLE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MCARDLE HOLDINGS LIMITED located?

    Registered Office Address
    72 London Road St Albans
    AL1 1NS Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCARDLE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MCARDLE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Memorandum and Articles of Association

    5 pagesMA

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1-2 Thames Park Lester Way Wallingford Oxon OX10 9TA to 72 London Road St Albans Hertfordshire AL1 1NS on Jul 31, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2018

    LRESSP

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2017

    35 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    32 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    29 pagesAA

    Appointment of Mr Keith Sands as a director on May 18, 2016

    2 pagesAP01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    23 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of MCARDLE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Carol Mary
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Foxgloves
    Buckinghamshire
    Secretary
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Foxgloves
    Buckinghamshire
    British44401500007
    BELL, Carol Mary
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Foxgloves
    Buckinghamshire
    Director
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Foxgloves
    Buckinghamshire
    United KingdomBritish44401500007
    MCARDLE, Catherine Elizabeth
    Oxford Lodge
    A40 London Road
    OX49 5RZ Lewknor
    Oxon
    Director
    Oxford Lodge
    A40 London Road
    OX49 5RZ Lewknor
    Oxon
    United KingdomBritish98179990002
    MCARDLE, James Gerard
    Great Hampden
    HP16 9RG Great Missenden
    Ferns Barn
    Buckinghamshire
    United Kingdom
    Director
    Great Hampden
    HP16 9RG Great Missenden
    Ferns Barn
    Buckinghamshire
    United Kingdom
    EnglandIrish44401800020
    MCARDLE, James
    Parkwood Stud
    Aston Park Aston Rowant
    OX49 5SP Watlington
    Oxfordshire
    Director
    Parkwood Stud
    Aston Park Aston Rowant
    OX49 5SP Watlington
    Oxfordshire
    United KingdomIrish20648190003
    SANDS, Keith
    St Albans
    AL1 1NS Hertfordshire
    72 London Road
    Director
    St Albans
    AL1 1NS Hertfordshire
    72 London Road
    EnglandBritish208280260001
    STEEL, Madeline Anne
    Crowlink
    Woodside Hill, Chalfont St. Peter
    SL9 9TD Gerrards Cross
    Buckinghamshire
    Director
    Crowlink
    Woodside Hill, Chalfont St. Peter
    SL9 9TD Gerrards Cross
    Buckinghamshire
    EnglandBritish20549260002
    SILVESTER, Francis Stanley
    7 Yewhurst Close
    Wargrave Road Twyford
    RG10 9PW Reading
    Berkshire
    Secretary
    7 Yewhurst Close
    Wargrave Road Twyford
    RG10 9PW Reading
    Berkshire
    British53696410002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    MCARDLE, Rita Patricia
    Parkwood Stud
    Aston Park, Aston Rowant
    OX9 5SP Watlington
    Oxfordshire
    Director
    Parkwood Stud
    Aston Park, Aston Rowant
    OX9 5SP Watlington
    Oxfordshire
    Irish20657280002
    SILVESTER, Francis Stanley
    7 Yewhurst Close
    Wargrave Road Twyford
    RG10 9PW Reading
    Berkshire
    Director
    7 Yewhurst Close
    Wargrave Road Twyford
    RG10 9PW Reading
    Berkshire
    British53696410002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    What are the latest statements on persons with significant control for MCARDLE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MCARDLE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 18, 2004
    Delivered On Oct 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 23, 2004Registration of a charge (395)
    • Mar 16, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 18, 2004
    Delivered On Oct 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a units 1 & 2 thames park, wallingford, oxfordshire,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 23, 2004Registration of a charge (395)
    • Mar 16, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Dec 21, 1999
    Delivered On Dec 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 34-39 margery street london WC1X 0JE and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Mar 16, 2018Satisfaction of a charge (MR04)

    Does MCARDLE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2018Commencement of winding up
    Dec 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    Henry Nicholas Page
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    practitioner
    72 London Road
    AL1 1NS St Albans
    Hertfordshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0